OXFORD UNIVERSITY PROPERTY DEVELOPMENT LIMITED
Company Documents
Date | Description |
---|---|
05/02/255 February 2025 | Register inspection address has been changed from 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2ET United Kingdom to Finance Division, University of Oxford C/O Oxford University Press Great Clarendon Street Oxford OX2 6DP |
04/02/254 February 2025 | Confirmation statement made on 2025-01-21 with updates |
04/02/254 February 2025 | Register(s) moved to registered inspection location 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2ET |
04/02/254 February 2025 | Statement of capital following an allotment of shares on 2024-12-31 |
30/01/2530 January 2025 | Appointment of Mr Michael Coplowe as a director on 2025-01-06 |
29/01/2529 January 2025 | Termination of appointment of Westley Alan Erlam as a director on 2024-12-31 |
27/01/2527 January 2025 | Director's details changed for Mr Gordon Clark Aitchison on 2023-04-15 |
06/10/246 October 2024 | Accounts for a small company made up to 2023-12-31 |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-21 with updates |
31/01/2431 January 2024 | Statement of capital following an allotment of shares on 2023-12-31 |
18/10/2318 October 2023 | Full accounts made up to 2022-12-31 |
06/02/236 February 2023 | Statement of capital following an allotment of shares on 2022-12-20 |
06/02/236 February 2023 | Confirmation statement made on 2023-01-21 with updates |
13/09/2213 September 2022 | Appointment of Dame Helen Frances Ghosh as a director on 2022-07-20 |
03/02/223 February 2022 | Confirmation statement made on 2022-01-21 with updates |
31/01/2231 January 2022 | Statement of capital following an allotment of shares on 2021-12-31 |
06/01/226 January 2022 | Appointment of Professor Irene Tracey as a director on 2021-12-13 |
17/12/2117 December 2021 | Termination of appointment of Giles Kerr as a director on 2021-10-31 |
04/10/214 October 2021 | Full accounts made up to 2020-12-31 |
21/06/2121 June 2021 | Appointment of Mr Westley Alan Erlam as a director on 2021-05-28 |
17/07/1917 July 2019 | SECRETARY APPOINTED SOPHIA ELIZABETH SARAH PRYOR |
01/07/191 July 2019 | DIRECTOR APPOINTED MR JOHN JAMES CUMMINS |
01/07/191 July 2019 | DIRECTOR APPOINTED MR GEOFFREY JULIAN TIMMS |
01/07/191 July 2019 | DIRECTOR APPOINTED MS RACHEL DICKIE |
01/07/191 July 2019 | DIRECTOR APPOINTED MS CATHERINE LAURA MASON |
01/07/191 July 2019 | 24/06/19 STATEMENT OF CAPITAL GBP 2 |
24/06/1924 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company